Company NameConexia Limited
Company StatusActive
Company Number03949686
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Briony Lydon
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
Greater London
WC2N 4JF
Director NameMr Adam Joseph Blake
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Cross House 8 Duncannon Street
London
Greater London
WC2N 4JF
Director NameMr William Stamp
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(23 years, 2 months after company formation)
Appointment Duration11 months
RoleFinance
Country of ResidenceEngland
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameBenedicte Soland
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 May 2023(23 years, 2 months after company formation)
Appointment Duration11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMr Albert Farrant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Piccadilly
London
W1J 7NJ
Secretary NameGareth Charles Williams
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RolePropsed Director
Correspondence Address6 Saint Annes Road
Ormskirk
Lancashire
L39 4TA
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed19 December 2000(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 January 2002)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameWilliam Ellsworth Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2007)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameDebbie Allinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMrs Dawn Marriott-Sims
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aire Close
Morecambe
Lancashire
LA3 3SA
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(7 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address6 The Heronry
Burwood Park
Walton On Thames
Surrey
KT12 5AT
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Roger Russell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Nicola McQueen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(16 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Colin Manuel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(16 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMiss Joanna Matkin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(17 years, 2 months after company formation)
Appointment Duration1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Alexandra Mary Moffatt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Chantal Free
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(8 years after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(8 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.securitywatchdog.org.uk

Location

Registered AddressGolden Cross House
8 Duncannon Street
London
Greater London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£253,560,909
Gross Profit£35,032,740
Net Worth£31,314,807
Cash£59,696
Current Liabilities£33,493,437

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

31 May 2023Delivered on: 12 June 2023
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

1 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
17 November 2020Appointment of Mrs Briony Jane Saull as a director on 12 November 2020 (2 pages)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (50 pages)
28 May 2020Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Samantha Booth as a director on 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 November 2019Appointment of Mrs Chantal Free as a director on 14 October 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (41 pages)
10 April 2019Change of details for Capita Business Services Ltd as a person with significant control on 6 April 2016 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 April 2019Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
9 April 2019Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
22 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
22 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
10 July 2018Full accounts made up to 31 December 2017 (42 pages)
24 June 2018Director's details changed for Mrs Alexandra Mary Moffatt on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr David Colin Manuel on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 71 Victoria Street London SW1H 0XA to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Joanna Matkin as a director on 30 June 2017 (1 page)
27 October 2017Termination of appointment of Joanna Matkin as a director on 30 June 2017 (1 page)
25 October 2017Second filing for the appointment of Miss Joanna Matkin as a director (6 pages)
25 October 2017Second filing for the appointment of Miss Joanna Matkin as a director (6 pages)
27 September 2017Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages)
27 September 2017Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages)
27 September 2017Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page)
27 September 2017Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page)
10 July 2017Full accounts made up to 31 December 2016 (28 pages)
10 July 2017Full accounts made up to 31 December 2016 (28 pages)
9 June 2017Appointment of Miss Matkin Joanna as a director on 26 May 2017 (2 pages)
9 June 2017Appointment of Miss Matkin Joanna as a director on 26 May 2017 (2 pages)
9 June 2017Termination of appointment of Nicola Mcqueen as a director on 26 May 2017 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 January 2017Termination of appointment of Daniel James Greenspan as a director on 20 December 2016 (1 page)
12 January 2017Termination of appointment of Daniel James Greenspan as a director on 20 December 2016 (1 page)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
29 December 2016Appointment of Niall John Mccallum as a director on 20 December 2016 (2 pages)
29 December 2016Appointment of Niall John Mccallum as a director on 20 December 2016 (2 pages)
1 December 2016Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016 (1 page)
24 November 2016Appointment of Mr David Colin Manuel as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr David Colin Manuel as a director on 17 November 2016 (2 pages)
11 November 2016Termination of appointment of Dawn Marriott-Sims as a director on 9 November 2016 (1 page)
11 November 2016Termination of appointment of Dawn Marriott-Sims as a director on 9 November 2016 (1 page)
3 November 2016Termination of appointment of Ian William Thompson as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr Daniel James Greenspan as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Daniel James Greenspan as a director on 31 October 2016 (2 pages)
3 November 2016Termination of appointment of Ian William Thompson as a director on 31 October 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (29 pages)
1 July 2016Full accounts made up to 31 December 2015 (29 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,000,000
(10 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,000,000
(10 pages)
3 July 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Full accounts made up to 31 December 2014 (23 pages)
24 June 2015Appointment of Mrs Nicola Mcqueen as a director on 15 May 2015 (2 pages)
24 June 2015Appointment of Mrs Nicola Mcqueen as a director on 15 May 2015 (2 pages)
9 June 2015Appointment of Mr Ian William Thompson as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mr Ian William Thompson as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mr Ian William Thompson as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Richard John Shearer as a director on 15 May 2015 (2 pages)
2 June 2015Appointment of Mr Richard John Shearer as a director on 15 May 2015 (2 pages)
1 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of James Parkhouse as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of James Parkhouse as a director on 15 May 2015 (1 page)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000,000
(9 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000,000
(9 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 October 2014Section 519 (2 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
3 July 2014Aud res - sec 519 (1 page)
3 July 2014Aud res - sec 519 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000,000
(9 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 15,000,000
(9 pages)
2 January 2014Appointment of Mr James Parkhouse as a director (2 pages)
2 January 2014Appointment of Mr James Parkhouse as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
29 March 2012Director's details changed for Mrs Dawn Marriott-Sims on 1 April 2011 (2 pages)
29 March 2012Director's details changed for Mrs Dawn Marriott-Sims on 1 April 2011 (2 pages)
29 March 2012Director's details changed for Mrs Dawn Marriott-Sims on 1 April 2011 (2 pages)
6 December 2011Register(s) moved to registered inspection location (1 page)
6 December 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Termination of appointment of Roger Russell as a director (1 page)
1 November 2011Termination of appointment of Roger Russell as a director (1 page)
29 October 2011Termination of appointment of Richard Shearer as a director (1 page)
29 October 2011Termination of appointment of Richard Shearer as a director (1 page)
27 July 2011Appointment of Mr Thomas Christopher Richards as a director (2 pages)
27 July 2011Termination of appointment of Krushant Sonecha as a director (1 page)
27 July 2011Appointment of Mr Thomas Christopher Richards as a director (2 pages)
27 July 2011Termination of appointment of Krushant Sonecha as a director (1 page)
19 July 2011Director's details changed for Mrs Clare Elizabeth Waters on 18 July 2011 (2 pages)
19 July 2011Director's details changed for Mrs Clare Elizabeth Waters on 18 July 2011 (2 pages)
13 July 2011Termination of appointment of Simon Davies as a director (1 page)
13 July 2011Termination of appointment of Simon Davies as a director (1 page)
12 July 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
12 July 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (21 pages)
7 July 2011Full accounts made up to 31 December 2010 (21 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
6 April 2011Secretary's details changed for Capita Group Secretary Limited on 31 March 2011 (2 pages)
6 April 2011Secretary's details changed for Capita Group Secretary Limited on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Krushant Sonecha on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Krushant Sonecha on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mrs Dawn Marriott-Sims on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mrs Dawn Marriott-Sims on 31 March 2011 (2 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
23 September 2010Auditor's resignation (1 page)
23 September 2010Auditor's resignation (1 page)
30 July 2010Appointment of Mr Krushant Sonecha as a director (2 pages)
30 July 2010Appointment of Mr Krushant Sonecha as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
8 April 2010Director's details changed for Mr Roger Russell on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Roger Russell on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Roger Russell on 1 April 2010 (2 pages)
5 March 2010Appointment of Mr Richard John Shearer as a director (2 pages)
5 March 2010Appointment of Mr Richard John Shearer as a director (2 pages)
4 March 2010Termination of appointment of Donna Westwood as a director (1 page)
4 March 2010Termination of appointment of Donna Westwood as a director (1 page)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 February 2010Termination of appointment of Victor Gysin as a director (1 page)
10 February 2010Appointment of Mr Simon John Davies as a director (2 pages)
10 February 2010Termination of appointment of Victor Gysin as a director (1 page)
10 February 2010Appointment of Mr Simon John Davies as a director (2 pages)
19 January 2010Termination of appointment of Debbie Allinson as a director (1 page)
19 January 2010Termination of appointment of Debbie Allinson as a director (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Director's details changed for Mr Roger Russell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Donna Westwood on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Roger Russell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Debbie Allinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Debbie Allinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Donna Westwood on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Roger Russell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Donna Westwood on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Debbie Allinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
8 April 2009Director's change of particulars / dawn marriott / 31/03/2009 (2 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Director's change of particulars / victor gysin / 06/03/2009 (1 page)
8 April 2009Director's change of particulars / dawn marriott / 31/03/2009 (2 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Director's change of particulars / victor gysin / 06/03/2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 February 2009Director appointed mr roger russell (1 page)
27 February 2009Director appointed mr roger russell (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
3 November 2008Appointment terminated director wayne story (1 page)
3 November 2008Director appointed mr victor gysin (1 page)
3 November 2008Director appointed mr victor gysin (1 page)
3 November 2008Appointment terminated director wayne story (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
10 June 2008Appointment terminated director phillip rowland (1 page)
10 June 2008Appointment terminated director phillip rowland (1 page)
6 May 2008Appointment terminated director richard shearer (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director richard shearer (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
13 March 2008Return made up to 13/03/08; full list of members (5 pages)
13 March 2008Return made up to 13/03/08; full list of members (5 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
16 August 2007Full accounts made up to 31 December 2006 (22 pages)
16 August 2007Full accounts made up to 31 December 2006 (22 pages)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
11 April 2007Return made up to 13/03/07; full list of members (4 pages)
11 April 2007Return made up to 13/03/07; full list of members (4 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
11 May 2006Full accounts made up to 31 December 2005 (18 pages)
11 May 2006Full accounts made up to 31 December 2005 (18 pages)
18 April 2006Return made up to 13/03/06; full list of members (4 pages)
18 April 2006Return made up to 13/03/06; full list of members (4 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
21 April 2005Return made up to 13/03/05; full list of members (3 pages)
21 April 2005Return made up to 13/03/05; full list of members (3 pages)
1 February 2005Ad 01/01/05--------- £ si 14999999@1 (2 pages)
1 February 2005Ad 01/01/05--------- £ si 14999999@1 (2 pages)
7 January 2005Nc inc already adjusted 21/12/04 (2 pages)
7 January 2005Ad 01/01/05--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 01/01/05--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages)
7 January 2005Nc inc already adjusted 21/12/04 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Registered office changed on 09/12/04 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
9 December 2004Registered office changed on 09/12/04 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
23 November 2004Company name changed eteachers LIMITED\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed eteachers LIMITED\certificate issued on 23/11/04 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 13/03/04; full list of members (3 pages)
9 March 2004Return made up to 13/03/04; full list of members (3 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
6 March 2003Return made up to 13/03/03; full list of members (2 pages)
6 March 2003Return made up to 13/03/03; full list of members (2 pages)
17 February 2003Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TV (1 page)
17 February 2003Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TV (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
1 March 2002Registered office changed on 01/03/02 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TV (1 page)
1 March 2002Registered office changed on 01/03/02 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TV (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: 61-71 victoria street london SW1H 0XA (1 page)
20 March 2001Registered office changed on 20/03/01 from: 61-71 victoria street london SW1H 0XA (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: block 1 montrose business park edge lane liverpool (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 January 2001Registered office changed on 12/01/01 from: block 1 montrose business park edge lane liverpool (1 page)
7 December 2000Registered office changed on 07/12/00 from: 6 saint annes road ormskirk lancashire L39 4TA (1 page)
7 December 2000Registered office changed on 07/12/00 from: 6 saint annes road ormskirk lancashire L39 4TA (1 page)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
23 March 2000Memorandum and Articles of Association (11 pages)
23 March 2000Memorandum and Articles of Association (11 pages)
16 March 2000Company name changed supply teaching LIMITED\certificate issued on 16/03/00 (3 pages)
16 March 2000Company name changed supply teaching LIMITED\certificate issued on 16/03/00 (3 pages)
13 March 2000Incorporation (13 pages)
13 March 2000Incorporation (13 pages)